Search icon

CAMBRIDGE SECURITY SERVICES CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CAMBRIDGE SECURITY SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMBRIDGE SECURITY SERVICES CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Aug 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Aug 2018 (7 years ago)
Document Number: P08000079649
FEI/EIN Number 263471402

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 951 Broken Sound Parkway NW, Suite 188, Boca Raton, FL, 33487, US
Mail Address: 951 Broken Sound Parkway NW, Suite 188, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZAR ETHAN President 951 BROKEN SOUND PARKWAY NW, SUITE 188, BOCA RATON, FL, 33487
D'ARCY JAMES Vice President 5100 N FEDERAL HWY, SUITE 405, FT LAUDERDALE, FL, 33008
LAZAR KAREN Director 5100 N FEDERAL HWY, SUITE 405, FT LAUDERDALE, FL, 33008
JONES FOSTER SERVICE, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000059085 CAMBRIDGE EMERGENCY MEDICAL SERVICES ACTIVE 2020-05-28 2025-12-31 - 5100 N. FEDERAL HIGHWAY, SUITE 405, FORT LAUDERDALE, FL, 33308
G19000112112 CAMBRIDGE SECURITY ACADEMY ACTIVE 2019-10-15 2029-12-31 - 5100 N. FEDERAL HIGHWAY, SUITE 405, FT LAUDERDALE, FL, 33008
G19000065098 CAMBRIDGE SECURITY ACTIVE 2019-06-06 2029-12-31 - 5100 N. FEDERAL HIGHWAY, SUITE 405, FORT LAUDERDALE, FL, 33008
G09000186390 CAMBRIDGE TRAINING ACADEMY EXPIRED 2009-12-18 2014-12-31 - 5100 N. FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308
G09000176015 CAMBRIDGE TRAINING ACADAMY EXPIRED 2009-11-17 2014-12-31 - 5100 N FEDERAL HIGHWAY, SUITE #405, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-05 JONES FOSTER SERVICE, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 505 SOUTH FLAGLER DRIVE, SUITE 1100, WEST PALM BEACH, FL 33401 -
AMENDMENT 2018-08-30 - -
REINSTATEMENT 2014-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000461485 TERMINATED 1000000934759 BROWARD 2022-09-22 2042-09-28 $ 127,759.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000407660 TERMINATED 22-000086 CA (08) BROWARD COUNTY CIRCUIT COURT 2022-08-26 2027-08-29 $42,853.14 GEORGE CARROLL AND KATHLEEN CARROLL, 53 MAURITZEN PLACE, RED BANKS, NJ 07701
J13001015008 TERMINATED 1000000460446 BROWARD 2013-05-21 2023-05-29 $ 706.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
JACQUES PIERRE, Appellant(s) v. CAMBRIDGE SECURITY SERVICES CORPORATION, Appellee(s). 4D2023-2919 2023-12-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 22-2573

Parties

Name Jacques Pierre
Role Appellant
Status Active
Name Hon. Martin John Bidwill
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name CAMBRIDGE SECURITY SERVICES CORPORATION
Role Appellee
Status Active
Representations Travis Jack Foels, Michael James Gore, Hanna Beth Rubin

Docket Entries

Docket Date 2024-10-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-21
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Jacques Pierre
View View File
Docket Date 2024-05-16
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Jacques Pierre
Docket Date 2024-05-16
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that appellant's April 18, 2024 motion to supplement the record is granted, and the record is supplemented to include the November 15, 2023 notice of hearing. Said supplemental record is deemed filed as of the date of this order. Further, ORDERED that appellant's May 9, 2024 motion for extension of time is granted, and appellant shall serve the reply brief within seven (7) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-04-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-04-10
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Cambridge Security Services Corporation
View View File
Docket Date 2024-04-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and Costs
Docket Date 2024-03-11
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-02-28
Type Order
Subtype Order on Motion To Dismiss
Description ORDERED that, upon consideration of appellant's February 20, 2024 response, appellee's February 19, 2024 motion to dismiss is denied. See J.J.K. Int'l, Inc. v. Shivbaran, 985 So. 2d 66, 69 (Fla. 4th DCA 2008) (Florida courts favor "deciding a case on its merits[.]"). Further, ORDERED that appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-02-20
Type Response
Subtype Response
Description Response to Appellee's Motion to Dismiss
On Behalf Of Jacques Pierre
Docket Date 2024-02-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-02-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDERED that, upon consideration of appellee's February 12, 2024 response, appellant's February 2, 2024 motion to relinquish jurisdiction is denied. McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014). Further, ORDERED that appellant's February 13, 2024 reply is stricken as unauthorized.
View View File
Docket Date 2024-02-13
Type Response
Subtype Reply to Response
Description Reply in Support of His Motion for this Court to Relinquish Jurisdiction, etc.
On Behalf Of Jacques Pierre
View View File
Docket Date 2024-02-12
Type Response
Subtype Response
Description Appellee Cambridge's Response to Motion for this Court to Relinquish Jurisdiction
On Behalf Of Cambridge Security Services Corporation
Docket Date 2024-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cambridge Security Services Corporation
Docket Date 2024-02-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
Docket Date 2024-02-02
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's January 30, 2024 motion to relinquish is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-01-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
Docket Date 2024-01-16
Type Record
Subtype Record on Appeal
Description Record on Appeal; 351 Pages
On Behalf Of Broward Clerk
Docket Date 2023-12-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Jacques Pierre
View View File
Docket Date 2023-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's April 10, 2024 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that the request for costs contained within the motion referenced above is denied without prejudice to seek costs in the trial court.
View View File
Docket Date 2023-12-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-04-04
AMENDED ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-25
AMENDED ANNUAL REPORT 2019-08-05
ANNUAL REPORT 2019-04-02
Amendment 2018-08-30
ANNUAL REPORT 2018-03-27

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2767200.00
Total Face Value Of Loan:
2767200.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-08-23
Type:
Complaint
Address:
5100 N FEDERAL HIGHWAY SUITE 405, FORT LAUDERDALE, FL, 33308
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2767200
Current Approval Amount:
2767200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2803818.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State